BRIGHTSEA EOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTSEA EOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTSEA EOL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRIGHTSEA EOL LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTSEA EOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS OF LEEDS LIMITEDOct 30, 1968Oct 30, 1968

    What are the latest accounts for BRIGHTSEA EOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRIGHTSEA EOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Aug 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 32,962,749.75
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 24, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    19 pagesAA

    Annual return made up to Aug 24, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2008

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353a

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    3 pages363a

    legacy

    2 pages403a

    Who are the officers of BRIGHTSEA EOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritishSolicitor69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishBarrister At Law80132540006
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Director
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    135411190001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BALFOUR, Christopher Roxburgh
    35 Kelso Place
    W8 5QP London
    Director
    35 Kelso Place
    W8 5QP London
    EnglandBritishMerchant Banker35847220001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishDirector63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    BritishDirector2748600001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    BritishDirector84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishDirector19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritishDirector9485290003
    EVANS, Dominic Redvers
    Seaside Plaza
    La Roseraie
    4 Avenue Des Ligures
    98000
    Monaco
    Director
    Seaside Plaza
    La Roseraie
    4 Avenue Des Ligures
    98000
    Monaco
    BritishDirector7095590002
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    BritishDirector4409160001
    EVANS, Michael White
    Duplex B
    Le Formentor
    Avenue Princess Grace
    Monte Carlo
    Monte Carlo
    Director
    Duplex B
    Le Formentor
    Avenue Princess Grace
    Monte Carlo
    Monte Carlo
    BritishDirector64419620001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    BritishDirector40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishDirector5387660001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    HELLAWELL, Keith, Dr
    Thorncliffe Spring Farm
    12 Thorncliffe Green, Kirkburton
    HD8 0UQ Huddersfield
    West Yorkshire
    Director
    Thorncliffe Spring Farm
    12 Thorncliffe Green, Kirkburton
    HD8 0UQ Huddersfield
    West Yorkshire
    EnglandBritishCompany Director79070020001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritishDirector15578740001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritishDirector4961270001
    HUMPHRIES, Anthony Charles
    21 Parkside
    Wimbledon
    SW19 5NA London
    Director
    21 Parkside
    Wimbledon
    SW19 5NA London
    United KingdomBritishDirector6909510001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritishDirector22565050001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritishChartered Surveyor173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    MONTGOMERY, Ian James
    High Croft Hanbury
    DE13 8TF Burton-On-Trent
    Staffs
    Director
    High Croft Hanbury
    DE13 8TF Burton-On-Trent
    Staffs
    EnglandBritishDirector15572840002
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    BritishCompany Director7814570003
    ROBERTSON, Iain Nicoll
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    Director
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    BritishCompany Director100392260004
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishDirector66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does BRIGHTSEA EOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Deed of guarantee
    Created On Aug 16, 2004
    Delivered On Sep 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £140,000.00
    Short particulars
    52 high s,kingston upon hull.
    Persons Entitled
    • Kingston upon Hull City Council
    Transactions
    • Sep 02, 2004Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Sep 18, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited money being the sum £2,655.000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Jan 04, 2002
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Two million one hundred thousand pounds (£2,100,000).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Nov 30, 2001
    Delivered On Dec 05, 2001
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of the company (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and various other deeds (as defined) and due from the company to the chargee
    Short particulars
    £2,130,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit made between evans of leeds limited (1) f r evans (leeds) limited (2) the law debenture trust corporation P.L.C.
    Created On Nov 15, 2001
    Delivered On Nov 26, 2001
    Satisfied
    Amount secured
    The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum £1,625,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Nov 26, 2001Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of released and deposit made between evans of leeds limited (1) mulgate investments limited (2) the law debenture trust corporation P.L.C.(3)
    Created On Feb 23, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum £3,475,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit made between evans of leeds limited (1) lichfield securities limited (2) the law debenture trust corporation P.L.C. (3)
    Created On Oct 10, 2000
    Delivered On Oct 11, 2000
    Satisfied
    Amount secured
    The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum of £4,600,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Nov 05, 1999
    Delivered On Nov 17, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto (all as defined)
    Short particulars
    £700,500.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Nov 17, 1999Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Oct 07, 1999
    Delivered On Oct 22, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto (all as defined)
    Short particulars
    £650,000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Oct 01, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    £400,000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    250,000 ordinary shares of £0.25 each in the capital of marchington properties limited and all dividends or toher distributions payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
    Created On Aug 03, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Jun 30, 1999
    Delivered On Jul 02, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum of £900,000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Apr 30, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum of £900,000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • May 10, 1999Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Oct 30, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    The cash sum of £2,475.000.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Mar 14, 1997
    Delivered On Mar 19, 1997
    Satisfied
    Amount secured
    Principal and interest on the £100,000,000 11% mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and all deeds supplemental thereto (as defined in the deed)
    Short particulars
    Sum of £500,000 deposited by the company with the trustee. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 19, 1997Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Second supplemental trust deed
    Created On Dec 04, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    £87,000,000 11% first mortgage debenture stock 2025 and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    £3,500,000 (see form 395 ref M654C).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Dec 04, 1992
    Delivered On Dec 08, 1992
    Covering Instrument Date Dec 04, 1992
    Satisfied
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 08, 1992Registration of a charge to secure a series of debentures (397)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Sep 20, 1985
    Delivered On Oct 08, 1985
    Satisfied
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 08, 1985Registration of a charge
    • Aug 03, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0